Search icon

522 TROLLEY BOULEVARD, INC.

Company Details

Name: 522 TROLLEY BOULEVARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1968 (57 years ago)
Date of dissolution: 01 Jul 2010
Entity Number: 218151
ZIP code: 32128
County: Monroe
Place of Formation: New York
Address: 3193 ROYAL BIRKDALE WAY, PORT ORANGE, FL, United States, 32128
Principal Address: 3193 ROYUAL BIRKDALE WAY, PORT ORANGE, FL, United States, 32128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORRAINE H WAHL Chief Executive Officer 3193 ROYAL BIRKDALE WAY, PORT ORANGE, FL, United States, 32128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3193 ROYAL BIRKDALE WAY, PORT ORANGE, FL, United States, 32128

History

Start date End date Type Value
2008-01-23 2010-01-14 Address 1971 RUTGERS PLACE, PORT ORANGE, FL, 32128, USA (Type of address: Service of Process)
2008-01-23 2010-01-14 Address 1971 RUTGERS PLACE, PORT ORANGE, FL, 32128, USA (Type of address: Chief Executive Officer)
2008-01-23 2010-01-14 Address 1971 RUTGERS PLACE, PORT ORANGE, FL, 32128, USA (Type of address: Principal Executive Office)
2002-11-13 2008-01-23 Address 1805 WRIGHT DR, DAYTONA BEACH, FL, 32124, USA (Type of address: Principal Executive Office)
2002-11-13 2008-01-23 Address 1805 WRIGHT DR, DAYTONA BEACH, FL, 32124, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100701000265 2010-07-01 CERTIFICATE OF DISSOLUTION 2010-07-01
100114002270 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080123002513 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060224002222 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040112002237 2004-01-12 BIENNIAL STATEMENT 2004-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State